Advanced company searchLink opens in new window

PENNGUIN LIMITED

Company number 07162277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
28 Aug 2024 AP01 Appointment of Mr Graham Martin Paul as a director on 28 August 2024
25 Jul 2024 TM01 Termination of appointment of Andrew Mark Smithers as a director on 10 July 2024
19 Jul 2024 AD01 Registered office address changed from 1 Garwood Street South Shields NE33 5AG England to Enterprise House 15 Rolling Mill Road Viking Industrial Park Jarrow Tyne and Wear NE32 3DP on 19 July 2024
26 Jun 2024 AD01 Registered office address changed from Enterprise House Vidking Industrial Park Rolling Mill Road Jarrow Tyne & Wear NE32 3DP England to 1 Garwood Street South Shields NE33 5AG on 26 June 2024
26 Jun 2024 AD01 Registered office address changed from 1 Garwood Street South Shields NE33 5AG England to Enterprise House Vidking Industrial Park Rolling Mill Road Jarrow Tyne & Wear NE32 3DP on 26 June 2024
05 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
17 Oct 2023 AAMD Amended group of companies' accounts made up to 31 December 2022
05 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2022 AP01 Appointment of Mr Andrew Mark Smithers as a director on 12 July 2022
01 Mar 2022 MA Memorandum and Articles of Association
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with updates
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 1,248
22 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
19 Jan 2022 CERTNM Company name changed avides ne LIMITED\certificate issued on 19/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-17
10 Jan 2022 MA Memorandum and Articles of Association
20 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2021 SH08 Change of share class name or designation
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 1,146
27 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
16 Sep 2021 AAMD Amended accounts for a small company made up to 31 December 2020
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates